- Company Overview for TOG UK PROPERTIES LIMITED (11812838)
- Filing history for TOG UK PROPERTIES LIMITED (11812838)
- People for TOG UK PROPERTIES LIMITED (11812838)
- Registers for TOG UK PROPERTIES LIMITED (11812838)
- More for TOG UK PROPERTIES LIMITED (11812838)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Mar 2024 | TM01 | Termination of appointment of Michael Paul Hitchcock as a director on 28 March 2024 | |
21 Mar 2024 | PSC05 | Change of details for Tog 4 Limited as a person with significant control on 21 March 2024 | |
11 Mar 2024 | AA | Full accounts made up to 31 December 2022 | |
07 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with updates | |
29 Jun 2023 | CH01 | Director's details changed for Mr Enrico Gavino Sanna on 29 June 2023 | |
16 Jun 2023 | AP01 | Appointment of Mr Laurent Lucien Claude Machenaud as a director on 6 June 2023 | |
16 Jun 2023 | TM01 | Termination of appointment of Ms Gemma Nandita Kataky as a director on 5 June 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with updates | |
20 Jan 2023 | TM01 | Termination of appointment of Mr Matthew Allan Green as a director on 17 January 2023 | |
20 Jan 2023 | AP01 | Appointment of Mr Michael Paul Hitchcock as a director on 19 January 2023 | |
07 Jan 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
20 Oct 2022 | AP01 | Appointment of Mr Enrico Gavino Sanna as a director on 19 September 2022 | |
20 Oct 2022 | AP01 | Appointment of Mr Oliver Andrew Edward Olsen as a director on 19 September 2022 | |
20 Oct 2022 | AP01 | Appointment of Mr Jason Marshall Blank as a director on 19 September 2022 | |
20 Oct 2022 | TM01 | Termination of appointment of Mr Charles Richard Green as a director on 19 September 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with updates | |
14 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 22 December 2021
|
|
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2021 | CH01 | Director's details changed | |
16 Jul 2021 | PSC05 | Change of details for Tog 4 Limited as a person with significant control on 16 March 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
18 Jan 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
07 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
12 May 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates |